UKBizDB.co.uk

NQH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nqh Limited. The company was founded 34 years ago and was given the registration number 02415826. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NQH LIMITED
Company Number:02415826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, BS2 0ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, BS2 0ZX

Corporate Secretary16 October 2001Active
One, Glass Wharf, Bristol, BS2 0ZX

Director01 May 2018Active
One, Glass Wharf, Bristol, BS2 0ZX

Director01 May 2017Active
Benter House, Stratton On The Fosse, Bath, BA3 4SZ

Secretary-Active
One, Glass Wharf, Bristol, BS2 0ZX

Director-Active
41 Saint Matthews Road, Bristol, BS6 5TU

Director14 June 1996Active
Church Farm House, Turners Court Lane, Binegar, Bath, BA3 4UD

Director24 August 1993Active
Upper Maisonette, 24 Great Pulteney Street, Bath, BA2 4BU

Director14 June 1996Active
28 Cotham Park, Bristol, BS6 6BU

Director-Active
Ilex Mead, Front Street, Churchill, BS25 5LZ

Director-Active
20 Bayswater Avenue, Westbury Park, Bristol, BS6 7NS

Director-Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Director01 May 2009Active
4 Dennyview Road, Abbots Leigh, Bristol, BS8 3RB

Director14 June 1996Active
Narrow Quay House, Prince Street, Bristol, BS1 4PH

Director-Active
The Old Rectory, Broad Street Wrington, Bristol, BS40 5LD

Director-Active
One, Glass Wharf, Bristol, BS2 0ZX

Director25 January 2010Active
Winsley, Hayesfield Park, Bath, BA2 4QE

Director14 June 1996Active
Higher Tarr Cottage, Lydeard St Lawrence, Taunton, TA4 3RL

Director01 May 1999Active
The Old Post Office, The Street, Chew Stoke, Bristol, BS40 8UU

Director01 May 1999Active
Brinsea Barn, Brinsea Batch, Congresbury, BS49 5JP

Director01 May 1999Active
Church Farm Church Lane, East Harptree, Bristol, BS40 6BD

Director-Active
Benter House, Stratton On The Fosse, Bath, BA3 4SZ

Director-Active

People with Significant Control

Burges Salmon Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Officers

Second filing of director appointment with name.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type dormant.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type dormant.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.